Search icon

TRITON CONSTRUCTION COMPANY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRITON CONSTRUCTION COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2002 (23 years ago)
Entity Number: 2785213
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 550 7th avenue, 14th floor, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-388-5700

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 550 7th avenue, 14th floor, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
1261073
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134204629
Plan Year:
2012
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
53
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025142D53 2025-05-22 2025-06-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV READE STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
M022025142D52 2025-05-22 2025-06-19 OCCUPANCY OF ROADWAY AS STIPULATED READE STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET
Q022025141B65 2025-05-21 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JACKSON AVENUE, QUEENS, FROM STREET 42 ROAD TO STREET QUEENS STREET
M042025097A15 2025-04-07 2025-05-05 REPAIR SIDEWALK EAST 7 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025094B06 2025-04-04 2025-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 9 AVENUE, MANHATTAN, FROM STREET WEST 26 STREET TO STREET WEST 28 STREET

History

Start date End date Type Value
2023-05-02 2024-07-01 Address 550 7th avenue, 14th floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-12-19 2023-05-02 Address 30 EAST 33RD STREET, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-09-14 2014-12-19 Address 100 QUENTIN ROOSEVELT, STE. 200, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-07-02 2006-09-14 Address ATTN: CHARLES KULESA, 414 SUNRISE HIGHWAY, #168, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701032920 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230502003492 2023-04-25 CERTIFICATE OF CHANGE BY ENTITY 2023-04-25
220714001494 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200707061086 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180711006419 2018-07-11 BIENNIAL STATEMENT 2018-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-21
Type:
Unprog Rel
Address:
955 STERLING PLACE, BROOKLYN, NY, 11213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-11-30
Type:
Prog Other
Address:
42-06 ORCHARD STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-07-20
Type:
Unprog Rel
Address:
42-06 ORCHARD ST., LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-01-15
Type:
Planned
Address:
202 BROOME ST, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-08-08
Type:
Unprog Rel
Address:
412 W 15TH STREET, NEW YORK CITY, NY, 10004
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1941437
Current Approval Amount:
1941437.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1964572.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State